Tradechoice Distribution Limited

DataGardener
live
Large Enterprise

Tradechoice Distribution Limited

10449218Private Limited With Share Capital

Unit 3, Arrow Valley, Claybrook Drive, Redditch, B980FY
Incorporated

27/10/2016

Company Age

9 years

Directors

4

Employees

373

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tradechoice Distribution Limited (10449218) is a private limited with share capital incorporated on 27/10/2016 (9 years old) and registered in redditch, B980FY. The company operates under SIC code 82990 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 82990
Large Enterprise
Incorporated 27/10/2016
B980FY
373 employees

Financial Overview

Total Assets

£59.76M

Liabilities

£59.22M

Net Assets

£537.0K

Turnover

£122.06M

Cash

£1.90M

Key Metrics

373

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-07-2017
Memorandum Articles
Category:Incorporation
Date:10-04-2017
Resolution
Category:Resolution
Date:10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2017
Capital Allotment Shares
Category:Capital
Date:27-02-2017
Resolution
Category:Resolution
Date:17-02-2017
Resolution
Category:Resolution
Date:16-02-2017
Resolution
Category:Resolution
Date:31-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-10-2016
Incorporation Company
Category:Incorporation
Date:27-10-2016

Import / Export

Imports
12 Months0
60 Months25
Exports
12 Months0
60 Months20

Risk Assessment

moderate risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date31/10/2025
Latest Accounts31/12/2024

Trading Addresses

231 Maclellan Street, Kinning Parkway Industrial Estate, Glasgow, Lanarkshire, G411RR
Unit 3 & 4, Hawley Lane, Farnborough, Hampshire, GU148EH
Unit 3, Arrow Valley, Claybrook Drive, Redditch, B98 0Fy, B980FYRegistered

Contact

cambridge@carpetandflooring.co.uk
tradechoice.com
Unit 3, Arrow Valley, Claybrook Drive, Redditch, B980FY